Dortmund
Germany
Director Name | Herr Henrik Pfaffenbach |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2018(50 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 25 Trade City Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF |
Director Name | Hans Dustmann |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 August 1991(23 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Harkortstape 25-27 D44229 Dortmund Dortmund Germany |
Director Name | Heinrich Dustmann |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 August 1991(23 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Harkortstape 25-27 D44227 Dortmund Dortmund Germany |
Director Name | Ilse Dustmann |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 August 1991(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | In Den Bocken 12 44227 Dortmund Foreign |
Director Name | Sam Green |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 January 1996) |
Role | Company Director |
Correspondence Address | Holly Lodge 39 Westmoreland Road Bromley Kent BR2 9QR |
Secretary Name | Hans Joachim Brechtmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 August 1991(23 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 March 2011) |
Role | Secretary |
Correspondence Address | 16-18 Almshouse Hill Helston Cornwall TR13 8HB |
Director Name | Lothar Schiemann |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 2011(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 25 Trade City Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF |
Website | www.dula.de |
---|
Registered Address | Unit 25 Trade City Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
5k at £1 | Dula Verwaltungs Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,539,741 |
Gross Profit | £467,677 |
Net Worth | £1,621,281 |
Cash | £255,676 |
Current Liabilities | £507,373 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
22 August 1995 | Delivered on: 4 September 1995 Satisfied on: 16 February 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of kyle stewart limited for £62,340. Particulars: The sum of £62,340 together with interest accrued now or to be held by the bank on an account numbered 82933634. Fully Satisfied |
---|---|
28 March 1990 | Delivered on: 3 April 1990 Persons entitled: National Westminster Bank PLC Classification: Over credit balance charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 28.2.90 for sterling pounds 160,000 to H.M. customs and excise. Particulars: The sum of £320,000 together with interest accrues now or to be held by national westminster bank PLC on account numbered 710642 and earmarked or designated by reference to the company. Outstanding |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
23 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
10 April 2018 | Appointment of Herr Henrik Pfaffenbach as a director on 1 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Lothar Schiemann as a director on 31 March 2018 (1 page) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
1 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 August 2014 | Director's details changed for Lic. Oec. Heinz-Herbert Dustmann on 26 February 2014 (2 pages) |
1 August 2014 | Director's details changed for Lic. Oec. Heinz-Herbert Dustmann on 26 February 2014 (2 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
19 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 March 2013 | Registered office address changed from 52 London Street Chertsey Surrey KT16 8AJ on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 52 London Street Chertsey Surrey KT16 8AJ on 19 March 2013 (1 page) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 August 2011 | Director's details changed for Lothar Schiemann on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Lothar Schiemann on 1 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Director's details changed for Lothar Schiemann on 1 July 2011 (2 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 April 2011 | Termination of appointment of Hans Brechtmann as a secretary (1 page) |
14 April 2011 | Termination of appointment of Hans Brechtmann as a secretary (1 page) |
8 March 2011 | Termination of appointment of Hans Dustmann as a director (1 page) |
8 March 2011 | Termination of appointment of Hans Dustmann as a director (1 page) |
8 March 2011 | Termination of appointment of Heinrich Dustmann as a director (1 page) |
8 March 2011 | Termination of appointment of Heinrich Dustmann as a director (1 page) |
8 March 2011 | Appointment of Lothar Schiemann as a director (2 pages) |
8 March 2011 | Appointment of Lothar Schiemann as a director (2 pages) |
4 August 2010 | Director's details changed for Lic. Oec. Heinz-Herbert Dustmann on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Lic. Oec. Heinz-Herbert Dustmann on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Heinrich Dustmann on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Hans Dustmann on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Hans Dustmann on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Heinrich Dustmann on 31 July 2010 (2 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 August 2009 | Secretary's change of particulars / hans brechtmann / 01/09/2008 (1 page) |
5 August 2009 | Director's change of particulars / heinrich dustmann / 31/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / hans dustmann / 31/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / heinz-herbert dustmann / 31/07/2009 (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Secretary's change of particulars / hans brechtmann / 01/09/2008 (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Director's change of particulars / heinrich dustmann / 31/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / heinz-herbert dustmann / 31/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / hans dustmann / 31/07/2009 (1 page) |
26 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 October 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members
|
22 September 2004 | Return made up to 31/07/04; full list of members
|
15 August 2003 | Return made up to 31/07/03; full list of members
|
15 August 2003 | Return made up to 31/07/03; full list of members
|
20 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 September 2002 | Return made up to 03/08/02; full list of members
|
6 September 2002 | Return made up to 03/08/02; full list of members
|
28 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
13 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 August 2000 | Return made up to 03/08/00; full list of members
|
17 August 2000 | Return made up to 03/08/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 August 1999 | Return made up to 03/08/99; full list of members
|
23 August 1999 | Return made up to 03/08/99; full list of members
|
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
20 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 October 1996 | Delivery ext'd 3 mth 31/12/96 (1 page) |
21 October 1996 | Delivery ext'd 3 mth 31/12/96 (1 page) |
21 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
21 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
11 October 1996 | Return made up to 03/08/96; full list of members (6 pages) |
11 October 1996 | Return made up to 03/08/96; full list of members (6 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 September 1995 | Return made up to 03/08/95; no change of members
|
20 September 1995 | Return made up to 03/08/95; no change of members
|
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1967 | Incorporation (22 pages) |
1 December 1967 | Incorporation (22 pages) |